Entity Name: | AMERICAN CHARITABLE TRUST OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2023 (2 years ago) |
Document Number: | N17000011216 |
FEI/EIN Number |
82-3536590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756, US |
Mail Address: | 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POSEY AUBREY | Secretary | 635 COURT STREET SUITE 202, CLEARWATER, FL, 33756 |
Olsen Megan | Director | 635 COURT STREET, CLEARWATER, FL, 33756 |
Hitchcock Steven | Agent | 635 Court Street, Clearwater, FL, 33756 |
HITCHCOCK STEVEN EESQ | President | 635 COURT STREET SUITE 202, CLEARWATER, FL, 33756 |
POSEY AUBREY | Vice President | 635 COURT STREET SUITE 202, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000125439 | AMERICAN POOLED TRUST | ACTIVE | 2017-11-14 | 2027-12-31 | - | 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-06 | Hitchcock, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-06 | 635 Court Street, STE 202, Clearwater, FL 33756 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2017-12-29 | AMERICAN CHARITABLE TRUST OF FLORIDA INC | - |
AMENDMENT | 2017-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-06 |
REINSTATEMENT | 2023-10-06 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
Name Change | 2017-12-29 |
Amendment | 2017-11-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State